Entity Name: | CLEAN ENERGY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN ENERGY SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000034297 |
FEI/EIN Number |
272227614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13901 Sutton Park Dr S #200A, Jacksonville, FL, 32224, US |
Mail Address: | 13901 Sutton Park Dr S #200A, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBBINS BRUCE | Manager | 13901 Sutton Park Dr S #200A, Jacksonville, FL, 32224 |
Fullerton Donald V | Manager | 13901 Sutton Park Dr S #200A, Jacksonville, FL, 32224 |
Bliss Shawn | Manager | 13901 Sutton Park Dr S #200A, Jacksonville, FL, 32224 |
Fullerton Donald V | Agent | 13901 Sutton Park Dr S #200A, Jacksonville, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 13901 Sutton Park Dr S #200A, Jacksonville, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 13901 Sutton Park Dr S #200A, Jacksonville, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Fullerton, Donald V | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 13901 Sutton Park Dr S #200A, Jacksonville, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State